Company NameNO. 8 Caroline Place Management Company Limited
Company StatusActive
Company Number01845673
CategoryPrivate Limited Company
Incorporation Date4 September 1984(39 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gary Christopher Sanders
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 12 months
RoleGarment Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address22 Shrewsbury Road
Prenton
Merseyside
CH43 1UX
Wales
Director NameMr Richard Edward Morris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(20 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleHearing Aid Audiologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 8 Caroline Placeoxton
Prenton
Wirral
Merseyside
CH43 1TR
Wales
Director NameDr David Alistair Bryant
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(22 years, 6 months after company formation)
Appointment Duration17 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
8 Caroline Place
Oxton
Merseyside
CH43 1TR
Wales
Director NameMr Thomas Davis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2007(23 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleProperty Refurbishments
Country of ResidenceUnited Kingdom
Correspondence Address86 Milner Road
Heswall
Merseyside
CH60 5SA
Wales
Director NameMr James Alexander Sills
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2014(29 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bakewell & Horner 93-95 Wallasey Road
Wallasey
Wirral
Merseyside
CH44 2AQ
Wales
Director NameMr Howard Andrew Sprackling
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(30 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address102 Osmaston Road
Birkenhead
Merseyside
CH42 8LP
Wales
Secretary NameMr Gary Sanders
StatusCurrent
Appointed17 August 2016(31 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressC/O Bakewell & Horner 93-95 Wallasey Road
Wallasey
Wirral
Merseyside
CH44 2AQ
Wales
Director NameMiss Joanne Murphy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleTravel Industry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bakewell & Horner 93-95 Wallasey Road
Wallasey
Wirral
Merseyside
CH44 2AQ
Wales
Director NameMr Judith Margaret Sanders
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration24 years (resigned 20 April 2016)
RoleCouncil Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressEdge House
Egerton Road
Claughton Birkenhead
Wirral
CH43 1UJ
Wales
Director NameMrs Alison Rothery
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 May 2015)
RoleHairstylist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Caroline Place
Prenton
Merseyside
CH43 1TR
Wales
Director NameMrs Ann Welsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 1995)
RoleShop Assistant
Correspondence Address8 Caroline Place
Oxton
Birkenhead
Merseyside
L43 1TR
Director NameMr Stuart David Dalrymple
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 March 1999)
RoleAccountant
Correspondence Address8 Caroline Place
Birkenhead
Merseyside
L43 1TR
Director NameDr Sally Catherine Dow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 1995)
RoleMedical Practitioner
Correspondence Address5 Roslin Road
Oxton
Birkenhead
Merseyside
L43 5TA
Director NameSusan Jane Ryan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1995)
RoleLithographic Scanner Operator
Correspondence Address8 Caroline Place
Birkenhead
Merseyside
L43 1TR
Director NamePeter Alexander Ryan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleLithographic Proofer
Correspondence Address8 Caroline Place
Birkenhead
Merseyside
L43 1TR
Director NameDavid Parrott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2001)
RoleBio-Chemist
Correspondence AddressFlat 7
8 Caroline Place Oxton
Birkenhead
Merseyside
L43 1TR
Secretary NamePeter Alexander Ryan
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address8 Caroline Place
Birkenhead
Merseyside
L43 1TR
Secretary NameDavid Parrott
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1999)
RoleScientist
Correspondence AddressFlat 7
8 Caroline Place Oxton
Birkenhead
Merseyside
L43 1TR
Director NameStephanie Amber Longstaffe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1995(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 May 2002)
RoleOps Controller
Correspondence AddressFlat 4
8 Caroline Place Oxton
Birkenhead
Merseyside
CH43 1TR
Wales
Director NameRussell Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2001)
RoleAssistant Leisure Manager
Correspondence Address6 Hyacinth Grove
Moreton
Wirral
CH46 1SW
Wales
Director NameSusan Illing
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 August 2005)
RoleAir Stewardess
Correspondence AddressFlat 2
8 Caroline Place
Oxton Birkenhead
Merseyside
CH43 1TR
Wales
Secretary NameRussell Taylor
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years, 9 months after company formation)
Appointment Duration5 months (resigned 03 November 1999)
RoleLeisure Manager
Correspondence Address6 Hyacinth Grove
Moreton
Wirral
CH46 1SW
Wales
Secretary NameSusan Illing
NationalityBritish
StatusResigned
Appointed03 November 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressFlat 2
8 Caroline Place
Oxton Birkenhead
Merseyside
CH43 1TR
Wales
Director NameMichael John Kelly
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(16 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 2002)
RoleProduction Worker
Correspondence AddressApartment 7
8 Caroline Place
Oxton, Birkenhead
Wirral
CH43 0UR
Wales
Secretary NameMichael John Kelly
NationalityBritish
StatusResigned
Appointed19 July 2001(16 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 2002)
RoleProduction Worker
Correspondence AddressApartment 7
8 Caroline Place
Oxton, Birkenhead
Wirral
CH43 0UR
Wales
Director NameVictoria Lloyd
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2006)
RoleIt Con
Correspondence AddressFlat 4 8 Caroline Place
Oxton Prenton Birkenhead
Wirral
Merseyside
CH43 1TR
Wales
Director NamePhilip Hennessey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 May 2004)
RoleCivil Servant
Correspondence AddressFlat 5 8 Caroline Place Oxton
Prenton Birkenhead
Wirral
Merseyside
CH43 1TR
Wales
Secretary NameLindsey Fiona West
NationalityBritish
StatusResigned
Appointed07 May 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2004)
RoleCoach Qm
Correspondence AddressFlat 5 8 Caroline Place
Oxton Prenton
Birkenhead Wirral
Merseyside
CH43 1TR
Wales
Director NameEdward Francis Atkinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 August 2004)
RoleBar Owner
Correspondence AddressFlat 7
8 Caroline Place Oxton
Prenton
Cheshire
CH43 1TR
Wales
Secretary NameVictoria Lloyd
NationalityBritish
StatusResigned
Appointed20 September 2004(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2006)
RoleIT Trainer
Correspondence AddressFlat 4 8 Caroline Place
Oxton Prenton Birkenhead
Wirral
Merseyside
CH43 1TR
Wales
Director NameDr Svetlana Jevrejeva
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEstonian
StatusResigned
Appointed26 November 2005(21 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 April 2017)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Caroline Place Oxton
Birkenhead
Wirral
CH43 1TR
Wales
Director NameGhislaine Luciane Roberta Payne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench British
StatusResigned
Appointed23 December 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2007)
RoleRetired
Correspondence AddressLa Grande Fouraudiere
Fontaine Guerin
Maine Et Loire 49250
France
Secretary NameMrs Alison Rothery
NationalityBritish
StatusResigned
Appointed29 November 2006(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Ford Road Upton
Wirral
Merseyside
CH49 0TQ
Wales
Director NameMr Matthew George Edwards
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2012)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
8 Caroline Place
Prenton
Merseyside
CH43 1TR
Wales
Secretary NameMr Richard Edward Morris
StatusResigned
Appointed25 June 2012(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 August 2016)
RoleCompany Director
Correspondence Address112 Ford Road Upton
Wirral
Merseyside
CH49 0TQ
Wales

Contact

Websitewww.sueryder.org
Email address[email protected]
Telephone0845 0501953
Telephone regionUnknown

Location

Registered AddressC/O Bakewell & Horner 93-95 Wallasey Road
Wallasey
Wirral
Merseyside
CH44 2AQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£11,412
Cash£11,826
Current Liabilities£886

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 April 2018Termination of appointment of Svetlana Jevrejeva as a director on 18 April 2017 (1 page)
18 April 2018Appointment of Miss Joanne Murphy as a director on 18 April 2017 (2 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Gary Sanders as a secretary on 17 August 2016 (2 pages)
11 April 2017Termination of appointment of Richard Edward Morris as a secretary on 17 August 2016 (1 page)
11 April 2017Termination of appointment of Richard Edward Morris as a secretary on 17 August 2016 (1 page)
11 April 2017Appointment of Mr Gary Sanders as a secretary on 17 August 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Termination of appointment of Alison Rothery as a director on 15 May 2015 (1 page)
21 April 2016Termination of appointment of Judith Margaret Sanders as a director on 20 April 2016 (1 page)
21 April 2016Appointment of Mr Howard Andrew Sprackling as a director on 15 May 2015 (2 pages)
21 April 2016Termination of appointment of Judith Margaret Sanders as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Alison Rothery as a director on 15 May 2015 (1 page)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7
(11 pages)
21 April 2016Appointment of Mr Howard Andrew Sprackling as a director on 15 May 2015 (2 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7
(11 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 7
(11 pages)
5 May 2015Appointment of Mr James Alexander Sills as a director on 9 July 2014 (2 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 7
(11 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 7
(11 pages)
5 May 2015Appointment of Mr James Alexander Sills as a director on 9 July 2014 (2 pages)
5 May 2015Appointment of Mr James Alexander Sills as a director on 9 July 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7
(10 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7
(10 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7
(10 pages)
15 April 2014Director's details changed for Mr Gary Christopher Sanders on 15 May 2013 (2 pages)
15 April 2014Director's details changed for Mr Gary Christopher Sanders on 15 May 2013 (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (10 pages)
6 September 2012Termination of appointment of Matthew Edwards as a director (1 page)
6 September 2012Termination of appointment of Matthew Edwards as a director (1 page)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Termination of appointment of Alison Rothery as a secretary (1 page)
6 July 2012Termination of appointment of Alison Rothery as a secretary (1 page)
6 July 2012Appointment of Mr Richard Edward Morris as a secretary (1 page)
6 July 2012Secretary's details changed for Mrs Alison Rothery on 25 June 2012 (1 page)
6 July 2012Appointment of Mr Richard Edward Morris as a secretary (1 page)
6 July 2012Secretary's details changed for Mrs Alison Rothery on 25 June 2012 (1 page)
11 May 2012Director's details changed for Dr David Alistair Bryant on 8 May 2012 (2 pages)
11 May 2012Director's details changed for Dr David Alistair Bryant on 8 May 2012 (2 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (12 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (12 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (12 pages)
11 May 2012Director's details changed for Dr David Alistair Bryant on 8 May 2012 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (12 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (12 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (12 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Thomas Davis on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Svetlana Jevrejeva on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Morris on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for Judith Margaret Sanders on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for Mr Gary Christopher Sanders on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Thomas Davis on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Morris on 8 April 2010 (2 pages)
5 May 2010Director's details changed for David Alistair Bryant on 8 April 2010 (2 pages)
5 May 2010Director's details changed for David Alistair Bryant on 8 April 2010 (2 pages)
5 May 2010Director's details changed for David Alistair Bryant on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Alison Rothery on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Alison Rothery on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Matthew George Edwards on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Svetlana Jevrejeva on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Thomas Davis on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Alison Rothery on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Gary Christopher Sanders on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Morris on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for Mr Gary Christopher Sanders on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Judith Margaret Sanders on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Judith Margaret Sanders on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Svetlana Jevrejeva on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Matthew George Edwards on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Matthew George Edwards on 8 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 08/04/09; full list of members (7 pages)
1 May 2009Return made up to 08/04/09; full list of members (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 June 2008Return made up to 08/04/08; full list of members (8 pages)
4 June 2008Return made up to 08/04/08; full list of members (8 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Return made up to 08/04/07; change of members (9 pages)
2 July 2007Return made up to 08/04/07; change of members (9 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned;director resigned (1 page)
16 March 2007Secretary resigned;director resigned (1 page)
16 March 2007New secretary appointed (2 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Return made up to 08/04/06; full list of members (12 pages)
9 May 2006Return made up to 08/04/06; full list of members (12 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 08/04/05; full list of members (11 pages)
12 May 2005Return made up to 08/04/05; full list of members (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
1 June 2004Return made up to 08/04/04; full list of members (13 pages)
1 June 2004Return made up to 08/04/04; full list of members (13 pages)
4 February 2004Registered office changed on 04/02/04 from: 23 hamilton square birkenhead merseyside CH41 6DB (1 page)
4 February 2004Registered office changed on 04/02/04 from: 23 hamilton square birkenhead merseyside CH41 6DB (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned;director resigned (1 page)
12 July 2003Secretary resigned;director resigned (1 page)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Return made up to 08/04/03; full list of members (11 pages)
12 July 2003Director resigned (1 page)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Return made up to 08/04/03; full list of members (11 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 June 2002Secretary resigned (2 pages)
11 June 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2002Director resigned (2 pages)
11 June 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Director resigned (2 pages)
11 June 2002Secretary resigned (2 pages)
11 June 2002Director resigned (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Director resigned (2 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 08/04/01; full list of members (10 pages)
14 June 2001Return made up to 08/04/01; full list of members (10 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 1999 (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 1999 (7 pages)
14 December 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 December 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
10 June 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/06/99
(8 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/06/99
(8 pages)
10 June 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
14 April 1998Return made up to 08/04/98; no change of members (6 pages)
14 April 1998Return made up to 08/04/98; no change of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 June 1997Return made up to 08/04/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 1997Return made up to 08/04/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
18 September 1996Director resigned (2 pages)
18 September 1996Director resigned (2 pages)
18 September 1996New director appointed (1 page)
18 September 1996New director appointed (1 page)
15 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 April 1995Return made up to 08/04/95; full list of members (8 pages)
23 April 1995Return made up to 08/04/95; full list of members (8 pages)
21 March 1995Full accounts made up to 31 March 1994 (8 pages)
21 March 1995Full accounts made up to 31 March 1994 (8 pages)